Advanced company searchLink opens in new window

REDRAW INTERNET LIMITED

Company number 07099840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 100
20 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Sep 2014 AD01 Registered office address changed from C/O Martyn Lewis Chartered Accountants 1 Brewery House Brook Street Wivenhoe Essex CO7 9DS to Ivy Lodge Dc 179 Shepherds Hill Harold Wood Romford Essex RM3 0NR on 11 September 2014
16 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
16 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
30 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Apr 2012 AD01 Registered office address changed from Quay House Admirals Way Docklands London E14 9XG United Kingdom on 23 April 2012
30 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
31 May 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
31 May 2011 AD01 Registered office address changed from Quay House Admirals Way Docklands London E14 9XG United Kingdom on 31 May 2011
31 May 2011 CH01 Director's details changed for Mr Garry Leonard Beale on 30 May 2011
31 May 2011 CH01 Director's details changed for Mr Gary Leonard Beale on 30 May 2011
31 May 2011 AD01 Registered office address changed from C/O Awellconnected Quay House Admirals Way Docklands London . E14 9XG England on 31 May 2011
31 May 2011 DISS40 Compulsory strike-off action has been discontinued
30 May 2011 AA Accounts for a dormant company made up to 31 December 2010
30 May 2011 CH01 Director's details changed for Ms Susan Norah Evans on 30 May 2011
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)